Milland
Liphook
Hampshire
GU30 7NA
Secretary Name | Mrs Sarah Louise Pike |
---|---|
Status | Current |
Appointed | 29 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Lyfords Iping Road Milland Liphook Hampshire GU30 7NA |
Director Name | Mr Nicholas Alex Booth |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Comyn Road Flat 3 London SW11 1QD |
Director Name | Mrs Alexandra Charlotte Brown |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Comyn Road Flat 1 London SW11 1QD |
Director Name | Shahnawaz Ali |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 28 Comyn Road Battersea London SW11 1QD |
Director Name | Richard Thomas Merriman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Comyn Road London SW11 1QD |
Secretary Name | Shahnawaz Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 28 Comyn Road Battersea London SW11 1QD |
Director Name | Lucy Ann Philips |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2004) |
Role | Investment Banking |
Correspondence Address | Flat 1 28 Comyn Road Battersea London SW11 1QD |
Director Name | Karina Francesca Goldman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2008) |
Role | Company Director |
Correspondence Address | Flat 2 28 Comyn Road London SW11 1QD |
Secretary Name | Karina Francesca Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2008) |
Role | Company Director |
Correspondence Address | Flat 2 28 Comyn Road London SW11 1QD |
Director Name | Mark Stainton James |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(5 years after company formation) |
Appointment Duration | 8 years (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | Flat 1 28 Comyn Road London SW11 1QD |
Director Name | Gemma Louise Goatly |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Comyn Road London SW11 1QD |
Secretary Name | Gemma Louise Goatly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | Flat 1 Comyn Road London SW11 1QD |
Director Name | Melanie Louise Glover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2015) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Comyn Road London SW11 1QD |
Director Name | Ms Julia Elizabeth Queen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 28 Comyn Road London Clapham SW11 1QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 2 28 Comyn Road London SW11 1QD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Gemma Louise Goatly 33.33% Ordinary |
---|---|
1 at £1 | Melanie Glover 33.33% Ordinary |
1 at £1 | Richard Thomas Merriman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
15 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
26 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Julia Elizabeth Queen as a director on 27 July 2018 (1 page) |
8 October 2018 | Director's details changed for Mr Nick Booth on 8 October 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Alexandra Charlotte Brown as a director on 27 July 2018 (2 pages) |
8 October 2018 | Cessation of Julia Elizabeth Queen as a person with significant control on 27 July 2018 (1 page) |
8 October 2018 | Notification of Alexandra Charlotte Brown as a person with significant control on 27 July 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 February 2016 | Termination of appointment of Richard Thomas Merriman as a director on 12 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Richard Thomas Merriman as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Nick Booth as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Nick Booth as a director on 12 February 2016 (2 pages) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages) |
28 September 2015 | Termination of appointment of Melanie Louise Glover as a director on 14 January 2015 (1 page) |
28 September 2015 | Termination of appointment of Gemma Louise Goatly as a director on 13 May 2014 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 September 2015 | Termination of appointment of Gemma Louise Goatly as a director on 13 May 2014 (1 page) |
28 September 2015 | Termination of appointment of Melanie Louise Glover as a director on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages) |
14 January 2015 | Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages) |
14 January 2015 | Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Registered office address changed from Flat 1 Comyn Road London SW11 1QD England to Flat 2 28 Comyn Road London SW11 1QD on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Gemma Louise Goatly as a secretary on 28 July 2014 (1 page) |
31 July 2014 | Appointment of Mr. Matthew William Joseph Pike as a director on 28 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Gemma Louise Goatly as a secretary on 28 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Flat 1 Comyn Road London SW11 1QD England to Flat 2 28 Comyn Road London SW11 1QD on 31 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Appointment of Mr. Matthew William Joseph Pike as a director on 28 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from Flat 2 28 Comyn Road London SW11 1QD to Flat 1 Comyn Road London SW11 1QD on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Flat 2 28 Comyn Road London SW11 1QD to Flat 1 Comyn Road London SW11 1QD on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Gemma Louise Goatly on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mrs Sarah Louise Pike on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Sarah Louise Pike as a secretary on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mrs Sarah Louise Pike on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Sarah Louise Pike as a secretary on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Gemma Louise Goatly on 29 July 2014 (1 page) |
27 July 2014 | Director's details changed for Gemma Louise Goatly on 27 July 2014 (2 pages) |
27 July 2014 | Director's details changed for Gemma Louise Goatly on 27 July 2014 (2 pages) |
27 July 2014 | Director's details changed for Mr Matthew Pike on 27 July 2014 (2 pages) |
27 July 2014 | Director's details changed for Mr Matthew Pike on 27 July 2014 (2 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2013 | Amended accounts made up to 31 October 2011 (7 pages) |
10 June 2013 | Amended accounts made up to 31 October 2011 (7 pages) |
6 November 2012 | Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
3 November 2012 | Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page) |
3 November 2012 | Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page) |
3 November 2012 | Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages) |
3 November 2012 | Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages) |
3 November 2012 | Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page) |
3 November 2012 | Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages) |
1 November 2012 | Appointment of Melanie Louise Glover as a director (2 pages) |
1 November 2012 | Appointment of Melanie Louise Glover as a director (2 pages) |
31 October 2012 | Termination of appointment of Mark Stainton James as a director (1 page) |
31 October 2012 | Termination of appointment of Mark Stainton James as a director (1 page) |
15 October 2012 | Secretary's details changed for Gemma Louise Priscott on 17 December 2011 (1 page) |
15 October 2012 | Secretary's details changed for Gemma Louise Priscott on 17 December 2011 (1 page) |
15 October 2012 | Director's details changed for Gemma Louise Priscott on 17 December 2011 (2 pages) |
15 October 2012 | Director's details changed for Gemma Louise Priscott on 17 December 2011 (2 pages) |
18 September 2012 | Annual return made up to 8 October 2008 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 September 2012 | Appointment of Gemma Louise Priscott as a director (1 page) |
18 September 2012 | Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page) |
18 September 2012 | Annual return made up to 8 October 2007 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 8 October 2008 with a full list of shareholders (7 pages) |
18 September 2012 | Termination of appointment of Lucy Philips as a director (1 page) |
18 September 2012 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
18 September 2012 | Termination of appointment of Karina Goldman as a secretary (1 page) |
18 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 8 October 2007 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 8 October 2008 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 September 2012 | Termination of appointment of Karina Goldman as a director (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 September 2012 | Appointment of Gemma Louise Priscott as a director (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 September 2012 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 September 2012 | Termination of appointment of Lucy Philips as a director (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
18 September 2012 | Administrative restoration application (3 pages) |
18 September 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 8 October 2007 with a full list of shareholders (8 pages) |
18 September 2012 | Administrative restoration application (3 pages) |
18 September 2012 | Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 September 2012 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
18 September 2012 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
18 September 2012 | Appointment of Gemma Louise Priscott as a secretary (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 September 2012 | Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 September 2012 | Appointment of Gemma Louise Priscott as a secretary (1 page) |
18 September 2012 | Annual return made up to 8 October 2010 with a full list of shareholders (15 pages) |
18 September 2012 | Termination of appointment of Karina Goldman as a director (1 page) |
18 September 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (15 pages) |
18 September 2012 | Termination of appointment of Karina Goldman as a secretary (1 page) |
18 September 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (15 pages) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Return made up to 08/10/06; no change of members (8 pages) |
4 June 2007 | Return made up to 08/10/06; no change of members (8 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
28 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
28 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 January 2001 | Return made up to 08/10/00; full list of members
|
24 January 2001 | Ad 08/10/99--------- £ si 3@1 (2 pages) |
24 January 2001 | Return made up to 08/10/00; full list of members
|
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Ad 08/10/99--------- £ si 3@1 (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
8 October 1999 | Incorporation (18 pages) |
8 October 1999 | Incorporation (18 pages) |